Search icon

LAWNHURST ENERGY, LLC

Company Details

Name: LAWNHURST ENERGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980398
ZIP code: 14561
County: Ontario
Place of Formation: New York
Address: 4124 COUNTY ROAD 5, STANLEY, NY, United States, 14561

DOS Process Agent

Name Role Address
LAWNHURST ENERGY, LLC DOS Process Agent 4124 COUNTY ROAD 5, STANLEY, NY, United States, 14561

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6PRR1
UEI Expiration Date:
2015-04-30

Business Information

Activation Date:
2014-04-30
Initial Registration Date:
2012-03-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6PRR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
KELLEY JENSEN
Phone:
+1 585-738-9201
Fax:
+1 585-526-5515

History

Start date End date Type Value
2010-08-03 2024-08-15 Address 4124 COUNTY ROAD 5, STANLEY, NY, 14561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001145 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220810001925 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200821060018 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180822006013 2018-08-22 BIENNIAL STATEMENT 2018-08-01
180207006518 2018-02-07 BIENNIAL STATEMENT 2016-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State